Company NameRoyal Liver Pension Trustee Services Limited
DirectorsRichard Gordon and Jon Scott Glen
Company StatusActive
Company Number07296112
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Previous NameMaplesquare Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Gordon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameJon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed31 December 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr William Stephen Connolly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Liver Building Pier Head
Liverpool
L3 1HT
Director NameMr Kevin James Dobson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Liver Building Pier Head
Liverpool
L3 1HT
Director NameSally Martin Owen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Liver Building Pier Head
Liverpool
L3 1HT
Director NameAntonio Szczepanek
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 July 2011)
RoleChange & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Liver Building Pier Head
Liverpool
L3 1HT
Secretary NameMichael Robert Games
NationalityBritish
StatusResigned
Appointed22 March 2011(9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2011)
RoleCompany Director
Correspondence Address10 Mossgate Road
Huyton
Liverpool
Merseyside
L14 0JP
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(1 year, 6 months after company formation)
Appointment Duration11 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Samantha Louise Blackie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Simon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Hilary Anne Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(6 years after company formation)
Appointment DurationResigned same day (resigned 18 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJohn Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameGurdeep Singh Rai
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMatt Blake
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websiteroyal-liver.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Royal London Mutual Insurance Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 July 2023Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
8 June 2023Director's details changed for Mr Richard Gordon on 8 June 2023 (2 pages)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
11 April 2023Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page)
4 January 2023Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
28 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
12 August 2021Termination of appointment of Matt Blake as a director on 29 July 2021 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 December 2019Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages)
17 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on the authorised share capital of the company is hereby revoked and deleted 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 September 2019Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page)
15 August 2019Termination of appointment of John Davies as a director on 2 August 2019 (1 page)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page)
22 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 December 2018Termination of appointment of Timothy Walter Harris as a director on 6 November 2018 (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 December 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
6 December 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
21 July 2016Termination of appointment of Hilary Anne Staples as a director on 18 July 2016 (1 page)
21 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
21 July 2016Termination of appointment of Hilary Anne Staples as a director on 18 July 2016 (1 page)
21 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
3 February 2015Appointment of Mr Simon Colin Mitchley as a director on 30 January 2015 (2 pages)
3 February 2015Appointment of Mr Simon Colin Mitchley as a director on 30 January 2015 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
9 April 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
9 April 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
9 April 2013Termination of appointment of Samantha Blackie as a director (1 page)
9 April 2013Termination of appointment of Samantha Blackie as a director (1 page)
7 March 2013Termination of appointment of Stephen Shone as a director (1 page)
7 March 2013Termination of appointment of Stephen Shone as a director (1 page)
7 March 2013Appointment of Mrs Samantha Louise Blackie as a director (2 pages)
7 March 2013Appointment of Mrs Samantha Louise Blackie as a director (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
11 January 2012Appointment of Martin Lewis as a director (2 pages)
11 January 2012Appointment of Martin Lewis as a director (2 pages)
10 January 2012Appointment of Royal London Management Services Limited as a secretary (2 pages)
10 January 2012Termination of appointment of Michael Games as a secretary (1 page)
10 January 2012Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Kevin Dobson as a director (1 page)
10 January 2012Termination of appointment of Kevin Dobson as a director (1 page)
10 January 2012Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Michael Games as a secretary (1 page)
10 January 2012Appointment of Royal London Management Services Limited as a secretary (2 pages)
1 November 2011Termination of appointment of Sally Owen as a director (1 page)
1 November 2011Termination of appointment of Sally Owen as a director (1 page)
1 November 2011Appointment of Mr Stephen Shone as a director (2 pages)
1 November 2011Appointment of Mr Stephen Shone as a director (2 pages)
14 October 2011Termination of appointment of William Connolly as a director (1 page)
14 October 2011Termination of appointment of William Connolly as a director (1 page)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 July 2011Termination of appointment of Antonio Szczepanek as a director (1 page)
26 July 2011Termination of appointment of Antonio Szczepanek as a director (1 page)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
8 April 2011Appointment of Antonio Szczepanek as a director (3 pages)
8 April 2011Appointment of Sally Martin Owen as a director (3 pages)
8 April 2011Appointment of Mr William Stephen Connolly as a director (3 pages)
8 April 2011Appointment of Antonio Szczepanek as a director (3 pages)
8 April 2011Appointment of Mr William Stephen Connolly as a director (3 pages)
8 April 2011Appointment of Mr Kevin James Dobson as a director (3 pages)
8 April 2011Appointment of Mr Kevin James Dobson as a director (3 pages)
8 April 2011Appointment of Sally Martin Owen as a director (3 pages)
1 April 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 April 2011Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 April 2011 (2 pages)
1 April 2011Appointment of Michael Robert Games as a secretary (3 pages)
1 April 2011Termination of appointment of David Pudge as a director (2 pages)
1 April 2011Termination of appointment of Adrian Levy as a director (2 pages)
1 April 2011Termination of appointment of David Pudge as a director (2 pages)
1 April 2011Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 April 2011 (2 pages)
1 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2
(4 pages)
1 April 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 April 2011Termination of appointment of Adrian Levy as a director (2 pages)
1 April 2011Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 April 2011 (2 pages)
1 April 2011Appointment of Michael Robert Games as a secretary (3 pages)
1 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2
(4 pages)
28 March 2011Company name changed maplesquare LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
28 March 2011Company name changed maplesquare LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
28 March 2011Change of name notice (2 pages)
28 March 2011Change of name with request to seek comments from relevant body (2 pages)
28 March 2011Change of name notice (2 pages)
28 March 2011Change of name with request to seek comments from relevant body (2 pages)
25 June 2010Incorporation (50 pages)
25 June 2010Incorporation (50 pages)